Pending List 2024 03 30

PENDING (Not Yet Acted Upon) LIST
Notification of Pending Nominations and Related Actions.

Nominations for the following properties being considered for listing or related actions in the National Register of Historic Places were received by the National Park Service before March 30, 2024

Pursuant to section 60.13 of 36CFR Part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments should be sent to the National Register of Historic Places, MS 7228, 1849 C St. NW, Washington, DC 20240, or e-mail to: Alexis_Abernathy@nps.gov. Comments should be submitted by 15 days after this notice is published in the Federal Register. The best way to search the Federal Register for NR properties is by our unique, 8 or 9 digit reference number. (e.g. 16000735 or 100001969)

Prefix key:

SG - Single nomination
MC - Multiple cover sheet
MP – Multiple nomination (a nomination under a multiple cover sheet)
FP - Federal DOE Project
FD - Federal DOE property under the Federal DOE project
NL - NHL
BC - Boundary change (increase, decrease, or both)
MV - Move request
AD - Additional documentation
OT - All other requests (appeal, removal, delisting, direct submission)
RS - Resubmission

KEY: State, County, Property Name, Multiple Name(if applicable), Address / Boundary, City, Vicinity, Reference Number.

ARIZONA
Pima County
St. Michael and All Angels Episcopal Church
602 N. Wilmot Road
Tucson, SG100010265

NEW YORK
Albany County
Graceland Cemetery Receiving Vault
680 Delaware Avenue
Albany, SG100010274

Delaware County
North Harpersfield Churches
4289 and 4298 County Road 29
Jefferson, SG100010271

Dutchess County
Wallace Company Department Store
331 Main Street
Poughkeepsie, SG100010269

Monroe County
Building at 216-222 South Avenue
216-222 South Avenue
Rochester, SG100010273

New York County
Building at 821 Broadway
821 Broadway
New York, SG100010272

Niagara County
Tatler Club
6 Fourth Street
Niagara Falls, SG100010270

Rensselaer County
Miller, Hall & Hartwell Shirt Collar Factory
(Textile Factory Buildings in Troy, New York, 1880-1920 MPS)
547 and 558 River Street
Troy, MP100010268

Empire Stove Works
285 Second Street
Troy, SG100010275

St. Lawrence County
St. Lawrence County Government Complex
48 Court Street
Canton, SG100010267

Ulster County
St. Joseph's Parish Complex
Roughly bounded by Wall Street, Main Street, and Pearl Street
Kingston, SG100010266

OKLAHOMA
Creek County
St. George Episcopal Church
148 West 7th Street
Bristow, SG100010278

PENNSYLVANIA
Luzerne County
Bell Telephone Company of Pennsylvania – Wilkes-Barre Central Office
33 E. Northampton Street
Wilkes-Barre, SG100010258

TENNESSEE
Franklin County
Townsend School
913 S. Shepherd Street
Winchester, SG100010260

TEXAS
Tarrant County
W.I. Cook Memorial Hospital
1212 West Lancaster Avenue
Fort Worth, SG100010262

UTAH
Utah County
Kit Carson Cross
Address Restricted
Hooper, SG100010261

Additional documentation has been received for the following resource(s):

ARIZONA
Pima County
Winterhaven Historic District (Additional Documentation)
3335 North Christmas Avenue
Tucson, AD05001466

Broadmoor Historic District (Additional Documentation)
433 S. Stratford Dr.
Tucson, AD100006151

AUTHORITY: Section 60.13 of 36 CFR part 60

Sherry A. Frear,
Chief,
National Register of Historic Places/National Historic Landmarks Program.

Last updated: April 5, 2024